Shortcuts

Drysdale Hydro Company Limited

Type: NZ Limited Company (Ltd)
9429037704735
NZBN
937441
Company Number
Registered
Company Status
Current address
Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 02 Mar 2022

Drysdale Hydro Company Limited, a registered company, was incorporated on 01 Dec 1998. 9429037704735 is the NZBN it was issued. This company has been supervised by 2 directors: Hugh Alexander Lilburn - an active director whose contract started on 01 Dec 1998,
Martin John Post - an active director whose contract started on 01 Dec 1998.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Drysdale Hydro Company Limited had been using Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch as their registered address until 02 Mar 2022.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group consists of 49 shares (49%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 51 shares (51%).

Addresses

Principal place of activity

Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address: Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 01 Dec 2020 to 02 Mar 2022

Address: Suite 3 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8446 New Zealand

Registered & physical address used from 17 Nov 2015 to 01 Dec 2020

Address: 224 Victoria Avenue, Wanganui, 4540 New Zealand

Physical & registered address used from 05 Dec 2008 to 17 Nov 2015

Address: Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 05 Dec 2008

Address: Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 02 Dec 1998 to 05 Dec 2008

Contact info
61 4 59455279
Phone
mjp.ets@orcon.net.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Post, Martin John Burpengary
Queensland
4505
Australia
Shares Allocation #2 Number of Shares: 51
Individual Marshall, David Allan John Rd1
Marton

New Zealand
Individual Lilburn, Hugh Alexander Rd2
Hunterville.

New Zealand
Individual Lilburn, Prudence Jane Rd2
Hunterville.

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lilburn, Prudence Jane R D 2
Hunterville
Other Hugh Lilburn Family Trust
Individual Lilburn, Hugh Alexander R D 2
Hunterville
Other Null - Hugh Lilburn Family Trust
Directors

Hugh Alexander Lilburn - Director

Appointment date: 01 Dec 1998

Address: Hunterville, 4782 New Zealand

Address used since 09 Nov 2015


Martin John Post - Director

Appointment date: 01 Dec 1998

Address: Burpengary, Queensland, 4505 Australia

Address used since 23 Nov 2020

Address: Whau Valley, Whangarei, 0112 New Zealand

Address used since 01 Nov 2017

Address: Haruru, Haruru, 0204 New Zealand

Address used since 09 Nov 2015

Nearby companies

Survivall Limited
212 Victoria Avenue

Ice Age Limited
Suite 3b 212 Victoria Ave

Worsleys Limited
Unit 4, 212 Victoria Avenue

K Jordan Contracting Limited
Suite 3b, 212 Victoria Ave

Chand Food Limited
Unit 3, 212 Victoria Avenue

Health And Safety Warehouse Limited
Suite 3b, 212 Victoria Avenue